This company is commonly known as The Share Centre Limited. The company was founded 34 years ago and was given the registration number 02461949. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | THE SHARE CENTRE LIMITED |
---|---|---|
Company Number | : | 02461949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1990 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201 Deansgate, Deansgate, Manchester, England, M3 3NW | Director | 07 July 2020 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 12 June 2017 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Secretary | 11 December 2007 | Active |
2 Trinity Place, Windsor, SL4 3AP | Secretary | - | Active |
40 Icknield Way, Tring, HP23 4HZ | Director | 20 September 1995 | Active |
201 Deansgate, Deansgate, Manchester, England, M3 3NW | Director | 04 July 2022 | Active |
201 Deansgate, Deansgate, Manchester, England, M3 3NW | Director | 03 February 2014 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 02 March 2015 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 08 August 2011 | Active |
47 Randolph Avenue, London, W9 1BQ | Director | - | Active |
108 High Street, Northchurch, Berkhamsted, HP4 3QN | Director | - | Active |
1 Coppetts Road, Muswell Hill, London, N10 1NN | Director | - | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 26 October 1998 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 23 July 2007 | Active |
College Cottage, 23 Worminghall Road, Ickford, HP18 9JB | Director | 01 March 2004 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 20 July 2005 | Active |
10 Maycroft Road, Cheshunt, EN7 6RJ | Director | 11 September 1995 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | - | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 17 September 2017 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 08 December 2014 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 06 November 2017 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 10 July 2006 | Active |
Halfcombe Farm, Ide, Exeter, EX2 7TQ | Director | - | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 20 January 2015 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 23 March 2004 | Active |
Oxford House, Oxford Road, Aylesbury, HP21 8SZ | Director | 31 January 2000 | Active |
Parks Farm, Winchcombe, Cheltenham, GL54 5JB | Director | 20 October 1993 | Active |
Share Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 201, Deansgate, Manchester, England, M3 3NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Change account reference date company previous extended. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-24 | Gazette | Gazette notice voluntary. | Download |
2023-01-16 | Dissolution | Dissolution application strike off company. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-08 | Insolvency | Legacy. | Download |
2022-11-08 | Capital | Legacy. | Download |
2022-11-08 | Resolution | Resolution. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Capital | Capital allotment shares. | Download |
2021-08-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.